Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDIGO INDUSTRIAL SUPPLIES LIMITED
Company Information for

INDIGO INDUSTRIAL SUPPLIES LIMITED

THE OLD POLICE STATION, WEST SQUARE, MALDON, ESSEX, CM9 5AL,
Company Registration Number
04194976
Private Limited Company
Active

Company Overview

About Indigo Industrial Supplies Ltd
INDIGO INDUSTRIAL SUPPLIES LIMITED was founded on 2001-04-05 and has its registered office in Maldon. The organisation's status is listed as "Active". Indigo Industrial Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INDIGO INDUSTRIAL SUPPLIES LIMITED
 
Legal Registered Office
THE OLD POLICE STATION
WEST SQUARE
MALDON
ESSEX
CM9 5AL
Other companies in CM9
 
Filing Information
Company Number 04194976
Company ID Number 04194976
Date formed 2001-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB710570176  
Last Datalog update: 2024-05-05 09:01:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIGO INDUSTRIAL SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INDIGO INDUSTRIAL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
TIM JAMES CASTELL
Company Secretary 2001-04-05
TIM JAMES CASTELL
Director 2001-04-05
PAUL EASTWOOD
Director 2001-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-04-05 2001-04-05
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-04-05 2001-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM JAMES CASTELL TEMPRO LTD Director 2013-01-25 CURRENT 2013-01-25 Active
PAUL EASTWOOD TEMPRO LTD Director 2013-01-25 CURRENT 2013-01-25 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Telesales OperativeWickfordIndigo Industrial Supplies Ltd Wickford SS11. An excellent opportunity for the right individual....2016-07-18

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
2024-04-24REGISTERED OFFICE CHANGED ON 24/04/24 FROM Suite 8, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ England
2024-04-24Change of details for Mr Tim James Castell as a person with significant control on 2024-04-05
2024-04-24Change of details for Mr Paul Eastwood as a person with significant control on 2024-04-05
2024-04-24Director's details changed for Mr Tim James Castell on 2024-04-05
2024-04-24SECRETARY'S DETAILS CHNAGED FOR TIM JAMES CASTELL on 2024-04-05
2024-04-24Director's details changed for Mr Paul Eastwood on 2024-04-05
2024-04-24REGISTERED OFFICE CHANGED ON 24/04/24 FROM The Old Police Station West Square Maldon Essex CM9 5AL England
2023-04-21CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-04-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18PSC04Change of details for Mr Paul Eastwood as a person with significant control on 2022-02-07
2022-02-18CH01Director's details changed for Mr Paul Eastwood on 2022-02-07
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st England
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EASTWOOD
2020-04-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EASTWOOD
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-01-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041949760001
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/16 FROM C/O Nokes and Co Squire House 81-87 High Street Billericay Essex CM12 9AS England
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-17AR0105/04/16 ANNUAL RETURN FULL LIST
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/16 FROM Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-10AR0105/04/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-09DISS40Compulsory strike-off action has been discontinued
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-08AR0105/04/14 ANNUAL RETURN FULL LIST
2014-08-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0105/04/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0105/04/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0105/04/11 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-09AR0105/04/10 ANNUAL RETURN FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EASTWOOD / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM JAMES CASTELL / 01/10/2009
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / TIM JAMES CASTELL / 01/10/2009
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-06363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY
2009-04-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29363sRETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-18363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-27363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-19287REGISTERED OFFICE CHANGED ON 19/07/05 FROM: UNIT 3B SOPWITH CRESCENT WICKFORD BUSINESS PARK WICKFORD ESSEX SS11 8YU
2005-04-06363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-03-29288cDIRECTOR'S PARTICULARS CHANGED
2005-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-20288cDIRECTOR'S PARTICULARS CHANGED
2003-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-27363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-03-27288cDIRECTOR'S PARTICULARS CHANGED
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-22363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-03-27288cDIRECTOR'S PARTICULARS CHANGED
2002-03-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-1888(2)RAD 30/06/01--------- £ SI 2@1=2 £ IC 2/4
2001-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-1888(2)RAD 01/06/01--------- £ SI 1@1=1 £ IC 1/2
2001-05-21225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX SS8 9DE
2001-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-26288bDIRECTOR RESIGNED
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-26288bSECRETARY RESIGNED
2001-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to INDIGO INDUSTRIAL SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-05
Fines / Sanctions
No fines or sanctions have been issued against INDIGO INDUSTRIAL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of INDIGO INDUSTRIAL SUPPLIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDIGO INDUSTRIAL SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of INDIGO INDUSTRIAL SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDIGO INDUSTRIAL SUPPLIES LIMITED
Trademarks

Trademark applications by INDIGO INDUSTRIAL SUPPLIES LIMITED

INDIGO INDUSTRIAL SUPPLIES LIMITED is the Original Applicant for the trademark BREATH A BOARD ™ (UK00003094628) through the UKIPO on the 2015-02-16
Trademark class: Cardboard .
Income
Government Income

Government spend with INDIGO INDUSTRIAL SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-01-20 GBP £141
Essex County Council 2013-09-04 GBP £49
Essex County Council 2013-08-01 GBP £55
Essex County Council 2013-07-25 GBP £106
Essex County Council 2013-06-20 GBP £184
Essex County Council 2013-06-17 GBP £45
Essex County Council 2013-06-07 GBP £61

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for INDIGO INDUSTRIAL SUPPLIES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WAREHOUSE AND PREMISES 1-2 Hurricane Close Hurricane Way Wickford Essex SS11 8YR 24,0002014-04-01
Basildon Council WAREHOUSE AND PREMISES Unit 3b Sopwith Crescent Wickford Essex SS11 8YU 15,5002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINDIGO INDUSTRIAL SUPPLIES LIMITEDEvent Date2014-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDIGO INDUSTRIAL SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDIGO INDUSTRIAL SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.